About

Registered Number: 02400753
Date of Incorporation: 04/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 21 Water Street, Skipton, North Yorkshire, BD23 1PQ

 

Founded in 1989, Carleton Park Management Company Two Ltd has its registered office in Skipton, North Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Ian Robert 01 May 2004 - 1
MATTOCK, Robert Anthony 04 November 2019 - 1
ABBEY, Michael Geoffrey 06 July 1999 30 September 2013 1
HANCOCK, Antony Colin 02 July 1996 01 August 1999 1
RICHARDSON, Brian 27 July 1999 29 April 2003 1
STEPHENSON, Francis William 22 August 2000 30 November 2004 1
WADDINGTON, David John 13 February 1995 20 April 1996 1
WILLIAMSON, Muriel 02 July 1996 15 April 2001 1
Secretary Name Appointed Resigned Total Appointments
RECORDMASTER SECRETARIAL LTD 01 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 16 January 2020
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 04 January 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 February 2015
AP04 - Appointment of corporate secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 January 2014
TM01 - Termination of appointment of director 11 January 2014
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 06 June 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 November 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 09 February 2007
363s - Annual Return 07 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 06 September 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 28 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
225 - Change of Accounting Reference Date 13 March 1997
363b - Annual Return 11 March 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
287 - Change in situation or address of Registered Office 17 January 1997
AUD - Auditor's letter of resignation 11 December 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
288 - N/A 22 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1996
363s - Annual Return 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 02 March 1995
288 - N/A 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
AA - Annual Accounts 03 January 1995
AA - Annual Accounts 21 April 1994
363s - Annual Return 09 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 15 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
RESOLUTIONS - N/A 03 April 1992
363s - Annual Return 15 February 1992
AA - Annual Accounts 25 November 1991
AA - Annual Accounts 01 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1991
363a - Annual Return 01 February 1991
288 - N/A 18 January 1990
288 - N/A 18 January 1990
288 - N/A 10 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1989
NEWINC - New incorporation documents 04 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.